Company NameEagle Structural Glazing & Weathersealing Limited
Company StatusDissolved
Company Number04220394
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Leonard Eagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Michael John Eagle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnails Hall Farm Greens Farm Lane
Billericay
Essex
CM11 2NY
Secretary NameMartin Leonard Eagle
StatusClosed
Appointed13 March 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 02 February 2018)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Antony Paul De Witt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Road
Chelmsford
Essex
CM1 2NF
Secretary NameMr Antony Paul De Witt
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Road
Chelmsford
Essex
CM1 2NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£120,629
Cash£47,604
Current Liabilities£506,467

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
5 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (16 pages)
5 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (16 pages)
19 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (14 pages)
19 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (14 pages)
24 June 2015Liquidators statement of receipts and payments to 19 May 2015 (13 pages)
24 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (13 pages)
24 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (13 pages)
5 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Administrator's progress report to 20 May 2014 (15 pages)
5 June 2014Administrator's progress report to 20 May 2014 (15 pages)
5 June 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 January 2014Administrator's progress report to 22 November 2013 (18 pages)
6 January 2014Administrator's progress report to 22 November 2013 (18 pages)
8 August 2013Result of meeting of creditors (1 page)
8 August 2013Result of meeting of creditors (1 page)
11 July 2013Statement of administrator's proposal (31 pages)
11 July 2013Statement of administrator's proposal (31 pages)
5 July 2013Statement of affairs with form 2.14B (9 pages)
5 July 2013Statement of affairs with form 2.14B (9 pages)
7 June 2013Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 7 June 2013 (1 page)
7 June 2013Appointment of an administrator (1 page)
7 June 2013Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 7 June 2013 (1 page)
7 June 2013Appointment of an administrator (1 page)
7 June 2013Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL on 7 June 2013 (1 page)
15 March 2013Termination of appointment of Antony De Witt as a director (1 page)
15 March 2013Appointment of Martin Leonard Eagle as a secretary (1 page)
15 March 2013Termination of appointment of Antony De Witt as a secretary (1 page)
15 March 2013Appointment of Martin Leonard Eagle as a secretary (1 page)
15 March 2013Termination of appointment of Antony De Witt as a director (1 page)
15 March 2013Termination of appointment of Antony De Witt as a secretary (1 page)
13 March 2013Appointment of Michael John Eagle as a director (2 pages)
13 March 2013Appointment of Michael John Eagle as a director (2 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(6 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 October 2011Director's details changed for Martin Leonard Eagle on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Martin Leonard Eagle on 27 October 2011 (2 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 June 2010Director's details changed for Martin Leonard Eagle on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Antony Paul De Witt on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Martin Leonard Eagle on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Antony Paul De Witt on 20 May 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2009Return made up to 21/05/09; full list of members (4 pages)
1 July 2009Director and secretary's change of particulars / antony dewitt / 25/05/2008 (2 pages)
1 July 2009Return made up to 21/05/09; full list of members (4 pages)
1 July 2009Director and secretary's change of particulars / antony dewitt / 25/05/2008 (2 pages)
2 April 2009Amended accounts made up to 30 September 2008 (9 pages)
2 April 2009Amended accounts made up to 30 September 2008 (9 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 June 2008Return made up to 21/05/08; full list of members (5 pages)
4 June 2008Return made up to 21/05/08; full list of members (5 pages)
8 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
27 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2005Return made up to 21/05/05; full list of members (8 pages)
26 May 2005Return made up to 21/05/05; full list of members (8 pages)
12 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 June 2003Return made up to 21/05/03; full list of members (8 pages)
3 June 2003Return made up to 21/05/03; full list of members (8 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 January 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 January 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
4 July 2002Return made up to 21/05/02; full list of members (7 pages)
4 July 2002Return made up to 21/05/02; full list of members (7 pages)
15 August 2001Ad 02/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 August 2001Ad 02/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001Director resigned (1 page)
21 May 2001Incorporation (32 pages)
21 May 2001Incorporation (32 pages)